EVERSHOLT RAIL LIMITED

Register to unlock more data on OkredoRegister

EVERSHOLT RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06953114

Incorporation date

06/07/2009

Size

Full

Contacts

Registered address

Registered address

First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon06/03/2026
Termination of appointment of Paul Marcus Sutherland as a director on 2026-03-03
dot icon27/02/2026
Part Admin Removed a notification of change of director details was removed on 27/02/2026 as it is no longer considered to form part of the register.
dot icon23/02/2026
Termination of appointment of Andrea Justine Wesson as a director on 2026-02-20
dot icon19/02/2026
Director's details changed for Clara Gomez-Ferrer Navarro on 2026-01-20
dot icon19/02/2026
Director's details changed for Clara Gomez-Ferrer Navarro on 2026-01-20
dot icon18/02/2026
Termination of appointment of Mary Bridget Kenny as a director on 2026-02-16
dot icon18/02/2026
Termination of appointment of Darren Spence as a director on 2026-02-17
dot icon11/02/2026
Termination of appointment of Lee Robert Warsop as a director on 2026-02-10
dot icon21/01/2026
Appointment of Gary Andrew Blackburn as a director on 2026-01-20
dot icon21/01/2026
Appointment of Adam Lewis Cunliffe as a director on 2026-01-20
dot icon21/01/2026
Appointment of Clara Gomez-Ferrer Navarro as a director on 2026-01-20
dot icon21/01/2026
Appointment of Mr Keith Robert Howard as a director on 2026-01-20
dot icon21/01/2026
Appointment of Elizabeth Mircica as a director on 2026-01-20
dot icon21/01/2026
Termination of appointment of Kim Pierre Slaminka as a director on 2026-01-20
dot icon12/12/2025
Appointment of Mr Kim Pierre Slaminka as a director on 2025-12-11
dot icon25/09/2025
Change of details for Eversholt Rail Leasing Limited as a person with significant control on 2024-01-22
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/03/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-01-22
dot icon20/08/2023
Director's details changed for Mr Paul Marcus Sutherland on 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/04/2023
Full accounts made up to 2022-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Change of details for Eversholt Rail Leasing Limited as a person with significant control on 2021-12-06
dot icon06/12/2021
Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 2021-12-06
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon27/05/2021
Director's details changed for Mr Lee Robert Warsop on 2020-10-16
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/04/2020
Termination of appointment of James Robert Davis as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Paul Marcus Sutherland as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Lee Robert Warsop as a director on 2020-04-16
dot icon20/03/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Termination of appointment of Andrew James Course as a director on 2019-09-16
dot icon18/07/2019
Appointment of Mr Darren Spence as a director on 2019-07-18
dot icon18/07/2019
Appointment of Mr James Robert Davis as a director on 2019-07-18
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon06/03/2019
Full accounts made up to 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon16/07/2018
Change of details for European Rail Finance (Gb) Limited as a person with significant control on 2017-10-02
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Resolutions
dot icon13/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon07/07/2017
Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 2017-05-31
dot icon07/07/2017
Notification of European Rail Finance (Gb) Limited as a person with significant control on 2017-05-31
dot icon02/03/2017
Full accounts made up to 2016-12-31
dot icon22/07/2016
Appointment of Mrs Andrea Justine Wesson as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of David George Stickland as a director on 2016-07-20
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Director's details changed for Mary Bridget Kenny on 2016-01-04
dot icon04/01/2016
Director's details changed for Mr Andrew James Course on 2016-01-04
dot icon22/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon21/05/2015
Auditor's resignation
dot icon11/05/2015
Termination of appointment of Clive Lewis Thomas as a secretary on 2015-05-05
dot icon11/05/2015
Appointment of Miss Michelle Sharma as a secretary on 2015-05-05
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Appointment of Mr David George Stickland as a director on 2014-11-12
dot icon30/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon26/03/2014
Auditor's resignation
dot icon20/03/2014
Termination of appointment of Frederick Maroudas as a director
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Appointment of Mr Frederick Ian Maroudas as a director
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon09/07/2013
Director's details changed for Mary Bridget Kenny on 2010-12-06
dot icon10/06/2013
Appointment of Mr Andrew James Course as a director
dot icon10/06/2013
Termination of appointment of Simon Purves as a director
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Clive Thomas on 2011-06-13
dot icon14/02/2012
Full accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon16/06/2011
Resolutions
dot icon16/06/2011
Appointment of Clive Thomas as a secretary
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-02-25
dot icon05/01/2011
Termination of appointment of Hannah Shepherd as a secretary
dot icon23/12/2010
Termination of appointment of Kevin Godfrey as a director
dot icon23/12/2010
Termination of appointment of Nicholas Barker as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2010
Registered office address changed from 8 Canada Square London E14 5HQ on 2010-12-06
dot icon15/11/2010
Duplicate mortgage certificatecharge no:1
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Termination of appointment of Marcus Molloy as a director
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon15/06/2010
Resolutions
dot icon08/06/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon30/04/2010
Termination of appointment of Sarah Maher as a secretary
dot icon30/04/2010
Appointment of Hannah Elizabeth Shepherd as a secretary
dot icon23/02/2010
Appointment of Marcus Peter John Molloy as a director
dot icon03/02/2010
Director's details changed for Mary Bridget Kenny on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon02/02/2010
Director's details changed for Mr Nicholas David Barker on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Kevin Joseph Godfrey on 2009-10-01
dot icon02/02/2010
Director's details changed for Mary Bridget Kenny on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Simon Findlay Purves on 2009-10-01
dot icon07/01/2010
Resolutions
dot icon06/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Darren
Director
18/07/2019 - 17/02/2026
9
Howard, Keith Robert
Director
20/01/2026 - Present
25
Maroudas, Frederick Ian
Director
02/09/2013 - 19/03/2014
41
Mircica, Elizabeth
Director
20/01/2026 - Present
4
Navarro, Clara Gomez-Ferrer
Director
20/01/2026 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERSHOLT RAIL LIMITED

EVERSHOLT RAIL LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERSHOLT RAIL LIMITED?

toggle

EVERSHOLT RAIL LIMITED is currently Active. It was registered on 06/07/2009 .

Where is EVERSHOLT RAIL LIMITED located?

toggle

EVERSHOLT RAIL LIMITED is registered at First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does EVERSHOLT RAIL LIMITED do?

toggle

EVERSHOLT RAIL LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for EVERSHOLT RAIL LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Paul Marcus Sutherland as a director on 2026-03-03.